Goodhall Street
London
NW10 6UA
Director Name | Mr Timothy David Holton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2016(66 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2021(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Christopher Stephen Bone |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 June 2007) |
Role | Dental Surgeon |
Correspondence Address | Flat A 34 Hans Road Knightsbridge London SW3 1RW |
Director Name | Mr Michael John Stuart Bone |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Stradbroke House Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Mark Cyril Stuart Bone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 27 January 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pinkneys Folly Marlow Road Pinkneys Green Berkshire SL6 6NR |
Secretary Name | Mr Michael John Stuart Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Stradbroke House Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Secretary Name | Timothy Michael Stuart Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 10 Duke Street Windsor Berkshire SL4 1SA |
Secretary Name | Mr Christopher Stephen Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(48 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | Flat A 34 Hans Road Knightsbridge London SW3 1RW |
Secretary Name | Judith Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(58 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | Pinkneys Folly Marlow Road Pinkneys Green Berkshire SL6 6PR |
Director Name | Mr John Sidney Stapleton Posgate |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 2016) |
Role | Corporate Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Reynolds Road Beaconsfield Buckinghamshire HP9 2NJ |
Director Name | Mr Nilesh Rasikbhai Patel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Website | georgelines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 685354 |
Telephone region | Slough |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
180k at £1 | George Lines (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,594,577 |
Gross Profit | £2,242,289 |
Net Worth | £1,318,638 |
Cash | £919,542 |
Current Liabilities | £2,740,485 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2008 | Delivered on: 4 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
19 June 2007 | Delivered on: 6 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 June 2007 | Delivered on: 3 November 2007 Satisfied on: 14 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and principal debtor to the chargee on any account whatsoever. Particulars: The depot coln industrial estate old bath road colnbrook slough berkshire. Fully Satisfied |
15 March 2007 | Delivered on: 29 March 2007 Satisfied on: 11 April 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 1984 | Delivered on: 25 May 1984 Satisfied on: 24 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of bath road, spelthorne, surrey title no sy 342773. Fully Satisfied |
18 May 1984 | Delivered on: 25 May 1984 Satisfied on: 11 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of colnbrook by pa-pass colnbrook buckinghamshire title no bm 68590. Fully Satisfied |
28 August 1981 | Delivered on: 10 September 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at 733A old bath road, colnbrook, buckinghamshire title nos sy 342773 part bm 28769. Fully Satisfied |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
21 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
17 August 2023 | Termination of appointment of Timothy David Holton as a director on 8 June 2023 (1 page) |
22 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 December 2021 | Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages) |
25 November 2021 | Appointment of Mr Christopher Michael Day as a director on 16 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Rajen Bhupendrabhai Patel as a director on 16 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Nilesh Rasikbhai Patel as a director on 16 November 2021 (1 page) |
11 November 2021 | Second filing for the notification of Carboclass Limited as a person with significant control (7 pages) |
26 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
23 August 2019 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Confirmation statement made on 14 August 2019 with updates (3 pages) |
23 August 2019 | Notification of Carboclass Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 August 2019 | Notification of Carboclass Ltd as a person with significant control on 6 April 2016
|
12 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 September 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
5 September 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
30 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 30 September 2016 (28 pages) |
11 August 2017 | Full accounts made up to 30 September 2016 (28 pages) |
17 November 2016 | Satisfaction of charge 7 in full (1 page) |
17 November 2016 | Satisfaction of charge 7 in full (1 page) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
22 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
22 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
27 May 2016 | Resignation of an auditor (2 pages) |
27 May 2016 | Resignation of an auditor (2 pages) |
10 March 2016 | Appointment of Mr Tim Holton as a director on 27 January 2016 (2 pages) |
10 March 2016 | Appointment of Mr Nilesh Rasikbhai Patel as a director on 27 January 2016 (2 pages) |
10 March 2016 | Appointment of Mr Nilesh Rasikbhai Patel as a director on 27 January 2016 (2 pages) |
10 March 2016 | Appointment of Mr Tim Holton as a director on 27 January 2016 (2 pages) |
10 March 2016 | Appointment of Mr Rajen Bhupendrabhai Patel as a director on 27 January 2016 (2 pages) |
10 March 2016 | Appointment of Mr Rajen Bhupendrabhai Patel as a director on 27 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of John Sidney Stapleton Posgate as a director on 27 January 2016 (1 page) |
22 February 2016 | Registered office address changed from Coln Industrial Estate Old Bath Road Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Judith Bone as a secretary on 27 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Mark Cyril Stuart Bone as a director on 27 January 2016 (1 page) |
22 February 2016 | Termination of appointment of John Sidney Stapleton Posgate as a director on 27 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Judith Bone as a secretary on 27 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Mark Cyril Stuart Bone as a director on 27 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 27 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 27 January 2016 (2 pages) |
22 February 2016 | Registered office address changed from Coln Industrial Estate Old Bath Road Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 22 February 2016 (1 page) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
10 February 2016 | Satisfaction of charge 5 in full (4 pages) |
10 February 2016 | Satisfaction of charge 5 in full (4 pages) |
28 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
28 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (5 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (5 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mr Mark Cyril Stuart Bone on 14 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mr Mark Cyril Stuart Bone on 14 August 2010 (2 pages) |
25 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Auditor's resignation (1 page) |
10 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 September 2009 | Director appointed john sidney stapleton posgate (3 pages) |
2 September 2009 | Director appointed john sidney stapleton posgate (3 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 July 2007 | Memorandum and Articles of Association (3 pages) |
18 July 2007 | Memorandum and Articles of Association (3 pages) |
6 July 2007 | Particulars of mortgage/charge (9 pages) |
6 July 2007 | Particulars of mortgage/charge (9 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
2 July 2007 | New secretary appointed (2 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Particulars of mortgage/charge (9 pages) |
29 March 2007 | Particulars of mortgage/charge (9 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
1 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
22 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
31 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
28 July 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
28 July 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
23 August 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
23 August 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
24 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
24 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 September 1998 | Return made up to 14/08/98; no change of members
|
29 September 1998 | Return made up to 14/08/98; no change of members
|
25 September 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
25 September 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
1 August 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
1 August 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
29 August 1996 | Return made up to 14/08/96; full list of members
|
29 August 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
29 August 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
29 August 1996 | Return made up to 14/08/96; full list of members
|
8 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
8 September 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
8 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
8 September 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
11 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1960 | Company name changed\certificate issued on 28/03/60 (4 pages) |
28 March 1960 | Company name changed\certificate issued on 28/03/60 (4 pages) |
20 June 1949 | Incorporation (15 pages) |
20 June 1949 | Incorporation (15 pages) |